Company NameBrookson (1980) Limited
Company StatusDissolved
Company Number03104908
CategoryPrivate Limited Company
Incorporation Date21 September 1995(28 years, 7 months ago)
Dissolution Date12 January 2010 (14 years, 3 months ago)
Previous NameBrookson Engineering (1980) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameBrookson Directors Limited (Corporation)
StatusClosed
Appointed06 April 2001(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 12 January 2010)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameBrookson Secretary Limited (Corporation)
StatusClosed
Appointed06 April 2001(5 years, 6 months after company formation)
Appointment Duration8 years, 9 months (closed 12 January 2010)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Director NameGaynor Brooksbank
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleAdministrator
Correspondence AddressHenllan Churchfield Road
Frodsham
Warrington
WA6 6RD
Director NameCarolyn Nevinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleAdministrator
Correspondence AddressThe Brambles 5 Radley Lane
Houghton Green
Warrington
Cheshire
WA2 0TB
Secretary NameGaynor Brooksbank
NationalityBritish
StatusResigned
Appointed21 September 1995(same day as company formation)
RoleAdministrator
Correspondence AddressHenllan Churchfield Road
Frodsham
Warrington
WA6 6RD

Location

Registered AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2010Final Gazette dissolved via voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
29 September 2009First Gazette notice for voluntary strike-off (1 page)
22 September 2009Application for striking-off (1 page)
22 September 2009Application for striking-off (1 page)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
31 December 2008Return made up to 21/09/08; full list of members (9 pages)
31 December 2008Return made up to 21/09/08; full list of members (9 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 October 2007Return made up to 21/09/07; no change of members (8 pages)
23 October 2007Return made up to 21/09/07; no change of members (8 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 October 2006Return made up to 21/09/06; full list of members (12 pages)
17 October 2006Return made up to 21/09/06; full list of members (12 pages)
10 March 2006Memorandum and Articles of Association (9 pages)
10 March 2006Memorandum and Articles of Association (9 pages)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
9 March 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 March 2006Company name changed brookson engineering (1980) limi ted\certificate issued on 06/03/06 (2 pages)
6 March 2006Company name changed brookson engineering (1980) limi ted\certificate issued on 06/03/06 (2 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 October 2005Return made up to 21/09/05; full list of members (10 pages)
28 October 2005Return made up to 21/09/05; full list of members (10 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
26 October 2004Return made up to 21/09/04; full list of members (9 pages)
26 October 2004Return made up to 21/09/04; full list of members (9 pages)
14 October 2004Ad 21/09/95-20/09/03 £ si 19@1 (6 pages)
14 October 2004Ad 21/09/95-20/09/03 £ si 19@1 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Return made up to 21/09/03; full list of members (17 pages)
11 December 2003Return made up to 21/09/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(17 pages)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
26 November 2003Secretary's particulars changed (1 page)
26 November 2003Director's particulars changed (1 page)
7 November 2003Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page)
7 November 2003Registered office changed on 07/11/03 from: brunel house 250 cygnet court centre park warrington cheshire WA1 1PP (1 page)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 January 2003Return made up to 21/09/02; full list of members (16 pages)
7 January 2003Return made up to 21/09/02; full list of members (16 pages)
14 March 2002Registered office changed on 14/03/02 from: 82 main street frodsham cheshire WA6 7AR (1 page)
14 March 2002Registered office changed on 14/03/02 from: 82 main street frodsham cheshire WA6 7AR (1 page)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
3 January 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
12 November 2001Return made up to 21/09/01; full list of members (13 pages)
12 November 2001Return made up to 21/09/01; full list of members (13 pages)
18 October 2001Director resigned (1 page)
18 October 2001Director resigned (1 page)
16 October 2001New secretary appointed (2 pages)
16 October 2001New secretary appointed (2 pages)
16 October 2001Director's particulars changed (1 page)
16 October 2001Director's particulars changed (1 page)
28 June 2001Director resigned (9 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
28 June 2001Secretary resigned (1 page)
28 June 2001Secretary resigned (1 page)
28 June 2001Director resigned (9 pages)
28 June 2001New secretary appointed (2 pages)
28 June 2001New director appointed (2 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
22 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Return made up to 21/09/00; full list of members (11 pages)
19 October 2000Return made up to 21/09/00; full list of members (11 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
5 November 1999Return made up to 21/09/99; full list of members (7 pages)
5 November 1999Return made up to 21/09/99; full list of members (7 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 October 1998Return made up to 21/09/98; change of members (6 pages)
21 October 1998Return made up to 21/09/98; change of members (6 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 January 1998Accounts for a small company made up to 31 March 1997 (4 pages)
23 October 1997Return made up to 21/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 October 1997Return made up to 21/09/97; full list of members (6 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
1 February 1997Accounts for a small company made up to 31 March 1996 (5 pages)
28 November 1996Return made up to 21/09/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 November 1996Return made up to 21/09/96; full list of members (7 pages)
11 January 1996Ad 21/09/95-09/10/95 £ si 17@1=17 £ ic 2/19 (3 pages)
11 January 1996Ad 21/09/95-09/10/95 £ si 17@1=17 £ ic 2/19 (3 pages)
4 October 1995Accounting reference date notified as 31/03 (1 page)
4 October 1995Accounting reference date notified as 31/03 (1 page)
21 September 1995Incorporation (36 pages)